TOOLEY ENERGY HOLDINGS LIMITED

TOOLEY ENERGY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOOLEY ENERGY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06595315
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TOOLEY ENERGY HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TOOLEY ENERGY HOLDINGS LIMITED located?

    Registered Office Address
    C/O Kpmg Llp
    8 Princes Parade
    L3 1QH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of TOOLEY ENERGY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFINIS ENERGY HOLDINGS LIMITEDMay 16, 2008May 16, 2008

    What are the latest accounts for TOOLEY ENERGY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for TOOLEY ENERGY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 06, 2018

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    31 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 13, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Eric Philippe Marianne Machiels as a director on Jul 14, 2017

    1 pagesTM01

    Termination of appointment of Paul Jonathan Gregson as a director on Jul 14, 2017

    1 pagesTM01

    Termination of appointment of Thomas Edward Hinton as a director on Jul 07, 2017

    1 pagesTM01

    Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YJ to C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH on Jun 29, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 07, 2017

    LRESSP

    Termination of appointment of Simon Murray Heyes as a director on Jun 15, 2017

    1 pagesTM01

    Termination of appointment of Steven Neville Hardman as a director on May 31, 2017

    1 pagesTM01

    Consolidation of shares on May 15, 2017

    6 pagesSH02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation 15/05/2017
    RES13

    legacy

    4 pagesSH20

    Statement of capital on May 16, 2017

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of the share premium account to nil 15/05/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    All of the property or undertaking has been released and no longer forms part of charge 065953150005

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 065953150004

    1 pagesMR05

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Who are the officers of TOOLEY ENERGY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201245770001
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194566570001
    CALDER, Samantha Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    Secretary
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    British75830790003
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204213280001
    AIKMAN, Elizabeth Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    EnglandBritish294355310001
    BOYD, Gordon Alexander
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    EnglandBritish148856600001
    DARRAGH, Michael Damian
    85 Onslow Road
    TW10 6QA Richmond
    Surrey
    Director
    85 Onslow Road
    TW10 6QA Richmond
    Surrey
    United KingdomBritish112146050001
    GIBBINS, Stewart Charles
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    United KingdomBritish148918290002
    GREGSON, Paul Jonathan
    8 Princes Parade
    L3 1QH Liverpool
    C/O Kpmg Llp
    Director
    8 Princes Parade
    L3 1QH Liverpool
    C/O Kpmg Llp
    EnglandBritish154908310001
    HARDMAN, Steven Neville
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    UkBritish93743250007
    HEYES, Simon Murray
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    United Kingdom
    Director
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    United Kingdom
    United KingdomBritish189332050001
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish238940970001
    MACHIELS, Eric Philippe Marianne, Dr
    8 Princes Parade
    L3 1QH Liverpool
    C/O Kpmg Llp
    Director
    8 Princes Parade
    L3 1QH Liverpool
    C/O Kpmg Llp
    United KingdomBelgium125748990001
    NOLAN, Philip Michael Gerard, Dr.
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    IrelandBritish148563050001
    PICKERING, Stephen Shane
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish198076630001
    PRIOR, Ruth Catherine
    More London Riverside
    SE1 2AP London
    2
    England
    Director
    More London Riverside
    SE1 2AP London
    2
    England
    United KingdomBritish92539490002
    STEINMEYER, Nils Olin
    Alderville Road
    SW6 3RJ London
    2
    Director
    Alderville Road
    SW6 3RJ London
    2
    United KingdomGerman126422100002
    STEWART, Quentin Richard
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    Director
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    United KingdomBritish94880800002

    Who are the persons with significant control of TOOLEY ENERGY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Apr 06, 2016
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5824433
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TOOLEY ENERGY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 09, 2013
    Delivered On Oct 11, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 11, 2013Registration of a charge (MR01)
    • May 12, 2017All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Oct 09, 2013
    Delivered On Oct 11, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 11, 2013Registration of a charge (MR01)
    • May 12, 2017All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Share charge
    Created On Feb 15, 2013
    Delivered On Mar 01, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the issuer to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and dividends see image for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited
    Transactions
    • Mar 01, 2013Registration of a charge (MG01)
    • Dec 16, 2016All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Charge over cash deposit
    Created On Jan 14, 2013
    Delivered On Jan 24, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed and floating charge all right title and interest in and to the deposit being all monies in any currency together with all interest and other sums accruing thereon from time to time standing to the credit of the account and all rights in relation thereto see image for full details.
    Persons Entitled
    • Credit Suisse Ag, London Branch as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
    Transactions
    • Jan 24, 2013Registration of a charge (MG01)
    • Oct 16, 2013Satisfaction of a charge (MR04)
    Share charge
    Created On Dec 16, 2009
    Delivered On Dec 16, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the issuer to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee and as security for payment of all liabilities, has charged by way of first equitable charge all its present and future shares and dividends re: 5,000,000.00 ordinary shares of £0.01 each see image for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited
    Transactions
    • Dec 16, 2009Registration of a charge (MG01)
    • Mar 01, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does TOOLEY ENERGY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2017Commencement of winding up
    Jul 27, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Paul Andrew Flint
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    John David Thomas Milsom
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0